EXPORT MAGAZINE DISTRIBUTORS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

07/08/247 August 2024 Appointment of a voluntary liquidator

View Document

01/08/241 August 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AP United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-08-01

View Document

01/08/241 August 2024 Resolutions

View Document

01/08/241 August 2024 Declaration of solvency

View Document

16/07/2416 July 2024 Statement of capital on 2024-07-16

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / REACH MAGAZINES PUBLISHING PLC / 15/11/2019

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / TM PUBLISHING 1 PLC / 07/09/2018

View Document

06/08/186 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

06/08/186 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / NORTHERN & SHELL PLC / 28/02/2018

View Document

14/03/1814 March 2018 CESSATION OF RICHARD CLIVE DESMOND AS A PSC

View Document

08/03/188 March 2018 CORPORATE DIRECTOR APPOINTED T M DIRECTORS LIMITED

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN ELLICE

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLICE

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM THE NORTHERN AND SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR VIJAY LAKHMAN VAGHELA

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

08/03/188 March 2018 CORPORATE SECRETARY APPOINTED T M SECRETARIES LIMITED

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 08/07/2016

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 27/03/2015

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 27/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 27/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 27/03/2013

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 27/03/2013

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 27/03/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 27/03/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR ROBERT SANDERSON

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN ELLICE / 25/01/1993

View Document

24/03/0924 March 2009 ADOPT ARTICLES 26/02/2009

View Document

03/07/083 July 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UX

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 30/12/03 TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: THE NORTHERN & SHELL TOWER CITY HARBOUR LONDON E14 9GL

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/11/974 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/12/96

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 EXEMPTION FROM APPOINTING AUDITORS 11/10/95

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 AUDITOR'S RESIGNATION

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 11 LANARK SQUARE GLENGALL BRIDGE LONDON E14 9RE

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company